Search icon

THE NATIONAL LEAGUE OF FEMALE VETERANS INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE NATIONAL LEAGUE OF FEMALE VETERANS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N12000011067
FEI/EIN Number 46-1461860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 668 N. Orange Ave, ORLANDO, FL, 32801, US
Mail Address: 668 N. Orange Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR JACKIE L Chief Executive Officer 668 N. Orange Ave, ORLANDO, FL, 32801
SHORTS TANYA N Chief Operating Officer 203 Pleasant Hill Drive, Camden Wyoming, DE, 19934
SHORTS THOMAS L Director 203 Pleasant Hill Drive, Camden Wyoming, DE, 19934
VAZQUEZ MARY K Chief Financial Officer 880 Farrington Drive, Deltona, FL, 32725
Abercrombie Clarence Chairman 668 N. Orange Ave, ORLANDO, FL, 32801
TAYLOR JACKIE Agent 668 N. Orange Ave, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 668 N. Orange Ave, 2314, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-01-20 668 N. Orange Ave, Ste 2314, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-01-20 TAYLOR, JACKIE -
CHANGE OF PRINCIPAL ADDRESS 2019-01-20 668 N. Orange Ave, Ste 2314, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-12-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-16
Amendment 2014-12-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-03
Domestic Non-Profit 2012-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State